- Company Overview for OLIVER & MCDONALD LIMITED (04765756)
- Filing history for OLIVER & MCDONALD LIMITED (04765756)
- People for OLIVER & MCDONALD LIMITED (04765756)
- More for OLIVER & MCDONALD LIMITED (04765756)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
| 30 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
| 09 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
| 22 Jun 2007 | 363s | Return made up to 15/05/07; no change of members | |
| 15 Aug 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
| 23 May 2006 | 363s | Return made up to 15/05/06; full list of members | |
| 04 Aug 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
| 23 May 2005 | 363s | Return made up to 15/05/05; full list of members | |
| 11 Jan 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
| 02 Jul 2004 | 363s | Return made up to 15/05/04; full list of members | |
| 07 Nov 2003 | 287 | Registered office changed on 07/11/03 from: c/o baker tilly the steam mill stream mill street chester CH3 5AN | |
| 10 Jul 2003 | 88(2)R | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 | |
| 21 Jun 2003 | MEM/ARTS | Memorandum and Articles of Association | |
| 19 Jun 2003 | 288a | New director appointed | |
| 19 Jun 2003 | 288a | New secretary appointed;new director appointed | |
| 19 Jun 2003 | 288b | Secretary resigned | |
| 19 Jun 2003 | 288b | Director resigned | |
| 13 Jun 2003 | 287 | Registered office changed on 13/06/03 from: 6-8 underwood street london N1 7JQ | |
| 12 Jun 2003 | CERTNM | Company name changed martess LIMITED\certificate issued on 12/06/03 | |
| 15 May 2003 | NEWINC | Incorporation |